DONEWITH NO. 40 LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéDONEWITH NO. 40 LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01102044
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de DONEWITH NO. 40 LIMITED ?

    • (7011) /
    • (7020) /

    Où se situe DONEWITH NO. 40 LIMITED ?

    Adresse du siège social
    8-9 Northumberland Street
    London
    WC2N 5DA
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de DONEWITH NO. 40 LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    IMEX ENTERPRISE LIMITED07 janv. 199707 janv. 1997
    BRITISH COAL ENTERPRISE LIMITED 31 juil. 198631 juil. 1986
    NCB (ENTERPRISE) LIMITED08 oct. 198408 oct. 1984
    NCB ANCILLARIES (NORTHERN) LIMITED15 mars 197315 mars 1973

    Quels sont les derniers comptes de DONEWITH NO. 40 LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2003

    Quels sont les derniers dépôts pour DONEWITH NO. 40 LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    3 pages4.71

    Ordonnance du tribunal d'insolvabilité

    Court order insolvency:- replacement of liquidator
    7 pagesLIQ MISC OC

    Nomination d'un liquidateur volontaire

    1 pages600

    Avis de cessation d'agir en tant que liquidateur volontaire

    1 pages4.40

    Déclaration des reçus et paiements des liquidateurs jusqu'à 03 août 2008

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 03 août 2008

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Déclaration de solvabilité

    3 pages4.70

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation

    LRESSP

    Nomination d'un liquidateur volontaire

    1 pages600

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Certificat de changement de nom

    Company name changed imex enterprise LIMITED\certificate issued on 01/06/04
    2 pagesCERTNM

    legacy

    1 pages288c

    Comptes annuels établis au 31 déc. 2003

    12 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(353)

    legacy

    6 pages395

    Qui sont les dirigeants de DONEWITH NO. 40 LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secrétaire
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    HEATHWOOD, Derek Kevin
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    Administrateur
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    British85468580002
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Administrateur
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Administrateur
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    EnglandBritish5785520001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Administrateur
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001
    CHAMBERS, Michael John
    The Chestnuts Low Street
    Beckingham
    DN10 4PW Doncaster
    South Yorkshire
    Secrétaire
    The Chestnuts Low Street
    Beckingham
    DN10 4PW Doncaster
    South Yorkshire
    British32262380001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secrétaire
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    HANDLEY, Peter
    18 The Meadows
    Westwoodside
    DN9 2HA Doncaster
    South Yorkshire
    Secrétaire
    18 The Meadows
    Westwoodside
    DN9 2HA Doncaster
    South Yorkshire
    British40818170001
    IZARD, John Clive
    16 Modest Corner
    TN4 0LS Tunbridge Wells
    Kent
    Secrétaire
    16 Modest Corner
    TN4 0LS Tunbridge Wells
    Kent
    British42130550001
    SPRAY, Robert Anthony
    20 The Gardens
    WD1 3DS Watford
    Hertfordshire
    Secrétaire
    20 The Gardens
    WD1 3DS Watford
    Hertfordshire
    British20117770001
    TAYLOR-SMITH, Kim David Spencer
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    Secrétaire
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    British78391680002
    ALLAM, Derek Seymour, Dr
    28 Puttenham Road
    Chineham
    RG24 8RA Basingstoke
    Hampshire
    Administrateur
    28 Puttenham Road
    Chineham
    RG24 8RA Basingstoke
    Hampshire
    British9556570001
    ANDREW, Philip
    173 Whirlowdale Road
    S7 2NG Sheffield
    South Yorkshire
    Administrateur
    173 Whirlowdale Road
    S7 2NG Sheffield
    South Yorkshire
    EnglandBritish9873070001
    BRANDRICK, David Guy
    1 Austin Avenue
    BR2 8AJ Bromley
    Kent
    Administrateur
    1 Austin Avenue
    BR2 8AJ Bromley
    Kent
    British20117790001
    BULMER, Douglas Laurie
    14 Moorland Avenue
    S70 6PQ Barnsley
    South Yorkshire
    Administrateur
    14 Moorland Avenue
    S70 6PQ Barnsley
    South Yorkshire
    British43582020001
    BURNINGHAM, Trevor Desmond Robert
    Apartment 6 The Ghaleb
    Mapperley
    NG3 5PJ Nottingham
    Nottinghamshire
    Administrateur
    Apartment 6 The Ghaleb
    Mapperley
    NG3 5PJ Nottingham
    Nottinghamshire
    British30133960001
    BUTLER, Michael Howard
    Banstead Down Chorleywood Road
    WD3 4EH Rickmansworth
    Hertfordshire
    Administrateur
    Banstead Down Chorleywood Road
    WD3 4EH Rickmansworth
    Hertfordshire
    British1846400001
    CHAMBERS, Michael John
    The Chestnuts Low Street
    Beckingham
    DN10 4PW Doncaster
    South Yorkshire
    Administrateur
    The Chestnuts Low Street
    Beckingham
    DN10 4PW Doncaster
    South Yorkshire
    British32262380001
    CHAPMAN, Robert William Thomas
    16 Dunton Close
    Four Oaks
    B75 5QD Sutton Coldfield
    West Midlands
    Administrateur
    16 Dunton Close
    Four Oaks
    B75 5QD Sutton Coldfield
    West Midlands
    EnglandBritish32652350001
    CLARKE, Colin Patrick
    32 Wood Street
    Eastwood
    NG16 3DD Nottingham
    Nottinghamshire
    Administrateur
    32 Wood Street
    Eastwood
    NG16 3DD Nottingham
    Nottinghamshire
    British20117800001
    CRAN, William Michael
    16 Ashleigh Dale
    Birkby
    HD2 2DL Huddersfield
    West Yorkshire
    Administrateur
    16 Ashleigh Dale
    Birkby
    HD2 2DL Huddersfield
    West Yorkshire
    British5206400002
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Administrateur
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Administrateur
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    FURNESS, William Matthew
    106 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    Administrateur
    106 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    United KingdomBritish32272860001
    FYFE, John, Professor
    Watermead
    Lakes Lane
    GU8 5LQ Witley
    Surrey
    Administrateur
    Watermead
    Lakes Lane
    GU8 5LQ Witley
    Surrey
    United KingdomBritish3128160001
    GARRETT, George Martin
    42 Whellock Road
    W4 1DZ London
    Administrateur
    42 Whellock Road
    W4 1DZ London
    British16191910001
    GLEGHORN, Keith William
    Royd Top Broad Lane
    Upperthong Holmfirth
    HD7 1LS Huddersfield
    West Yorkshire
    Administrateur
    Royd Top Broad Lane
    Upperthong Holmfirth
    HD7 1LS Huddersfield
    West Yorkshire
    British43071440002
    HIGGINSON, Stephen
    5 Woodland Court
    77 Grove Road
    SM1 2DG Sutton
    Surrey
    Administrateur
    5 Woodland Court
    77 Grove Road
    SM1 2DG Sutton
    Surrey
    British44427680001
    HINE, Derek Leslie
    8 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    Administrateur
    8 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    British29871470001
    HUNT, Kevan
    Craigside Greenhill Lane
    Riddings
    DE55 4EX Alfreton
    Derbyshire
    Administrateur
    Craigside Greenhill Lane
    Riddings
    DE55 4EX Alfreton
    Derbyshire
    British14685060001
    HUTCHINSON, Philip Linford
    64 North Road
    Ponteland
    NE20 9UR Newcastle Upon Tyne
    Administrateur
    64 North Road
    Ponteland
    NE20 9UR Newcastle Upon Tyne
    British62842030002
    IZARD, John Clive
    16 Woolley Road
    Southborough
    TN4 0LF Tunbridge Wells
    Kent
    Administrateur
    16 Woolley Road
    Southborough
    TN4 0LF Tunbridge Wells
    Kent
    British47134450001
    KIRKWOOD, Stuart Watson
    The Granary Malthouse Farm
    Evesham Road Cookhill
    B49 5LJ Alcester
    Warwickshire
    Administrateur
    The Granary Malthouse Farm
    Evesham Road Cookhill
    B49 5LJ Alcester
    Warwickshire
    British76937270002
    MOSES, Kenneth, Dr
    Oaktrees 6 Heath Avenue
    NG18 3EU Mansfield
    Nottinghamshire
    Administrateur
    Oaktrees 6 Heath Avenue
    NG18 3EU Mansfield
    Nottinghamshire
    British17420750001
    NORTHARD, John Henry
    196 Ashgate Road
    S40 4AL Chesterfield
    Derbyshire
    Administrateur
    196 Ashgate Road
    S40 4AL Chesterfield
    Derbyshire
    British17420760001

    DONEWITH NO. 40 LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Créé le 31 juil. 2003
    Livré le 25 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All and whole the subjects k/a and forming 1, 3, 5 and 5A whittington street coatbridge ML5 3AA t/no LAN60856 and all and whole those subjects lying to the north of whittington street coatbridge ML5 3AD t/no LAN89592.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 25 sept. 2003Enregistrement d'une charge (395)
    • 05 août 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Créé le 31 juil. 2003
    Livré le 25 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All and whole that area of ground extending to 469 decimal or one thousandth parts of a hectare or thereby at niven's knowe road loanhead in the county of midlothian.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 25 sept. 2003Enregistrement d'une charge (395)
    • 05 août 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Créé le 31 juil. 2003
    Livré le 25 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All and whole that area of ground situated at carnegie campus pitreavie dunfermline lying in the county of fife. See the mortgage charge document for full details.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 25 sept. 2003Enregistrement d'une charge (395)
    • 05 août 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 31 juil. 2003
    Livré le 13 août 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from zipmodes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Personnes ayant droit
    • 1
    Transactions
    • 13 août 2003Enregistrement d'une charge (395)
    • 05 août 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The tenant's interest in the two aforementioned minutes of lease relative to 0.507 of a hectare ground lying to the north of new hailes road, musselburgh in the county of midlothian. 0.183 of a hectare relative to ground lying to the north of new hailes road, musselburgh in the said county and 0.3669 of a hectare relating to ground lying to the north of new hailes road, musselburgh in the said county as relative to the last mentioned minute of lease.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The tenant's interest in the minute of a lease in respect of 0.932 of a hectare at hardengreen industrial estate, eskbank, dalkeith in the county of midlothian.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    8,780 square metres lying to the south side of midfield road, mitchelston industrial estate, kirkclady in the county of fife t/n FFE7589 together with the whole buildings erected thereon; the fittings and fixtures therein and thereon so far as the company has right thereto, and the company's whole right, title and interest therein and thereto. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    0.469 of a hectare at niven's knowe road, loanhead in the county of midlothian together with the whole buildings erected thereon; the fittings and fixtures therein and thereon so far as the company has right thereto, and the company's whole right, title and interest therein and thereto. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    1, 3, 5 and 5A whittingdon street and 13, 13A, 15 and 17 ellis street coatbridge t/n LAN60856. All and whole the subjects lying to the north of whittingdon street, aforesaid, t/n LAN89592 together with the whole buildings erected thereon; the fittings and fixtures therein and thereon so far as the company has right thereto, and the company's whole right, title and interest therein and thereto .. see the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    2.20 acres at carnegie campus, pitreavie, dunfermline, lying in the county of fife together with the whole buildings erected thereon; the fittings and fixtures therein and thereon so far as the company has right thereto, and the company's whole right, title and interest therein and thereto. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on the 30 september 2002 and
    Créé le 24 sept. 2002
    Livré le 15 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    0.55 of an acre or thereby situated within newhouse business park at newhouse road, grangemouth t/n STG10061 together with the whole buildings erected thereon; the fittings and fixtures therein and thereon so far as the company has right thereto, and the company's whole right, title and interest therein and thereto as tenant under the secured lease.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • 15 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 23 sept. 2002
    Livré le 01 oct. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to the chargee
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC (As Agent and Trustee for Each of the Secured Parties)
    Transactions
    • 01 oct. 2002Enregistrement d'une charge (395)
    • 19 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the company to the finance parties (or any of them) under each of the finance documents
    Brèves mentions
    The area of ground situated at carnegie campus pitreavie dunfermline lying in the county of fife and extending to 2 acres and 20 decimal or one hundreth parts of an acre together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the company to the finance parties (or any of them) under each of the finance documents
    Brèves mentions
    Property k/a 1,3,5 and 5A whittington street and 13,13A, 15 and 17 ellis street coatbridge t/n LAN60856 and the subjects lying to the north of whittington street aforementioned t/n LAN98595 together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the company to the finance parties (or any of them) under each of the finance documents
    Brèves mentions
    The area of ground extending to 8,780 square metres of thereby metric measure lying to the south side of midfiels road michelston industrial estate kirkcaldy in the county of fife together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the company to the finance parties (or any of them) under each of the finance documents
    Brèves mentions
    The area of ground extending to 469 decimal or one thousandth parts of an hectare at nivens knowe road loanhead in the county of midlothian together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the company to the finance parties (or any of them) under each of the finance documents
    Brèves mentions
    The tenants interest under the lease for that area or piece of ground extending to 55 decimal or one hundreth parts of an acre within newhouse business park at newhouse road grangemouth t/n STG10061 together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the initial obligors to the beneficiaries (or any of them) under each of the finance documents
    Brèves mentions
    That area of ground situated at carnegie campus pitreavie dunfermline lying in the county of fife and extending to 2 acres and 20 decimal or one hundreth parts of an acre together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the initial obligors to the beneficiaries (or any of them) under each of the finance documents
    Brèves mentions
    That area of ground extending to 469 decimal or onr thousandth parts of an hectare at nivens knowe road loanhead in the county of midlothian together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the initial obligors to the beneficiaries (or any of them) under each of the finance documents
    Brèves mentions
    Property k/a that area of ground extending to 8,780 square metres lying to the south side of midfield road mitchelston industrial estate kirkaldy in the county of fife together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the initial obligors to the beneficiaries (or any of them) under each of the finance documents
    Brèves mentions
    The tenants interest under the lease dated 15 & 23/08/94 of area of ground extending to 55 decimal or one hundreth parts of an acre within newhouse business park at newhouse road ghrangemouth t/n STG10061 together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security dated 28/02/00 which was presented for registration in scotland on 08/03/00
    Créé le 08 mars 2000
    Livré le 24 mars 2000
    Totalement satisfaite
    Montant garanti
    The payment and discharge of all present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsover and whether originally incurred by the company or by some other person) of the initial obligors to the beneficiaries (or any of them) under each of the finance documents
    Brèves mentions
    Property k/a 1,3,5 and 5A whittington street and 13, and 13A 15,and 17 ellis street coatbridge t/n LAN60856 and property lying to the north of whittington street aforesaid together with the whole buildings erected thereon the fixtures and fittings and the companys whole right title and interest in the said subjects.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 mars 2000Enregistrement d'une charge (395)
    • 13 mai 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 29 févr. 2000
    Livré le 13 mars 2000
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person) of the obligors (as defined) to the chargee (as trustee for the beneficiaries under (and as defined in) the trust agreement (as defined)) (or any of them) under each of the finance documents (as defined)
    Brèves mentions
    By way of first legal mortgage the mortgage property (as defined), assigns all right title and interest to in and under all present and future collateral agreements to real property, licences granted to the company in respect of the real property, insurance policies and all proceeds paid or payable thereunder, first fixed charge all present and future assets, first floating charge all that heritable property of the company physically situated on the real property in scotland. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 13 mars 2000Enregistrement d'une charge (395)
    • 04 janv. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Second ranking debenture
    Créé le 29 févr. 2000
    Livré le 13 mars 2000
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person) of the obligors (as defined) to the chargee (as trustee for the beneficiaries under (and as defined in) the trust agreement (as defined)) (or any of them) under each of the finance documents (as defined)
    Brèves mentions
    By way of second legal mortgage the mortgage property (as defined), assigns all right title and interest to in and under all present and future collateral agreements to real property, licences granted to the company in respect of the real property, insurance policies and all proceeds paid or payable thereunder, second fixed charge all present and future assets, second floating charge all that heritable property of the company physically situated on the real property in scotland. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 13 mars 2000Enregistrement d'une charge (395)
    • 04 janv. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 21 janv. 1999
    Livré le 30 janv. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The leasehold property known as land to the north of south crescent cold hesledon easington durham title number DU145179.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 30 janv. 1999Enregistrement d'une charge (395)
    • 25 mars 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    DONEWITH NO. 40 LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    04 août 2004Commencement of winding up
    06 janv. 2011Dissolved on
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Paul M Davis
    Begbies Traynor
    The Lansdowne Building
    CR9 2ER 2 Lansdowne Road
    Croydon
    practitioner
    Begbies Traynor
    The Lansdowne Building
    CR9 2ER 2 Lansdowne Road
    Croydon
    Christopher Herron
    Begbies Traynor
    The Lansdowne Building
    CR9 2ER 2 Lansdowne Road
    Croydon
    practitioner
    Begbies Traynor
    The Lansdowne Building
    CR9 2ER 2 Lansdowne Road
    Croydon
    Dominik Thiel-Czerwinke
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0